SHORELINE UNDERGROUND SERVICES, INC. - Florida Company Profile

Entity Name: | SHORELINE UNDERGROUND SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SHORELINE UNDERGROUND SERVICES, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 22 Mar 2000 (25 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 10 Jul 2017 (8 years ago) |
Document Number: | P00000031054 |
FEI/EIN Number |
650998384
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 704 S. Swinton Ave., Delray Beach, FL, 33444, US |
Mail Address: | 8301 S. Indian River Dr., Ft. Pierce, FL, 34982, US |
ZIP code: | 33444 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KANE RAYMOND S | President | 8301 S. Indian River Dr., Fort Pierce, FL, 34982 |
KANE RAYMOND S | Director | 8301 S. Indian River Dr., Fort Pierce, FL, 34982 |
KANE RAYMOND S | Secretary | 8301 S. Indian River Dr., Fort Pierce, FL, 34982 |
KANE RAYMOND S | Treasurer | 8301 S. Indian River Dr., Fort Pierce, FL, 34982 |
Bacon Roger L | Vice President | 704 S. Swinton Avenue, Delray Beach, FL, 334442338 |
KANE RAYMOND S | Agent | 8301 S. INDIAN RIVER DR, FT. PIERCE, FL, 34982 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000037538 | SHORELINE ROOFING & REPAIR | EXPIRED | 2017-04-07 | 2022-12-31 | - | 8301 S. INDIAN RIVER DRIVE, FT. PIERCE, FL, 34982 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-07-08 | 704 S. Swinton Ave., Delray Beach, FL 33444 | - |
AMENDMENT | 2017-07-10 | - | - |
CHANGE OF MAILING ADDRESS | 2015-04-29 | 704 S. Swinton Ave., Delray Beach, FL 33444 | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-04-30 | 8301 S. INDIAN RIVER DR, FT. PIERCE, FL 34982 | - |
AMENDMENT | 2010-10-19 | - | - |
REGISTERED AGENT NAME CHANGED | 2010-10-19 | KANE, RAYMOND S | - |
AMENDMENT | 2009-11-04 | - | - |
AMENDMENT AND NAME CHANGE | 2008-03-13 | SHORELINE UNDERGROUND SERVICES, INC. | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000384279 | TERMINATED | 502019CA004019XXXXMBAK | FIFTEENTH JUDICIAL CIRCUIT | 2019-06-04 | 2024-06-04 | $42,917.88 | AMERICAN BUILDERS & CONTRACTORS SUPPLY CO. INC., 800 NW 65TH STREET, FORT LAUDERDALE, FLORIDA 33309 |
J15000667812 | LAPSED | 15-CC-924 | PALM BEACH COUNTY | 2015-05-21 | 2020-06-17 | $8,257.56 | US PRECAST CORPORATION, 3200 W 84TH ST., HIALEAH, FL 33018 |
J15000960290 | LAPSED | 2013CA004716 MB AB | PALM BEACH COUNTY | 2014-08-22 | 2020-10-22 | $41,369.35 | SUNTRUST BANK, 1001 SEMMES AVE, 6TH FLOOR, RICHMOND, VA 23224 |
J12000575335 | LAPSED | 2009-CA-031899-O | ORANGE | 2012-08-30 | 2017-08-30 | $7556.95 | GORMAN COMPANY A DIVISION OF HAJOCA CORPORATION, 6910 SW 1ST STREET, MARGATE, FLORIDA 33068 |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-07-08 |
ANNUAL REPORT | 2024-04-28 |
ANNUAL REPORT | 2023-04-23 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-26 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-04-23 |
Amendment | 2017-07-10 |
ANNUAL REPORT | 2017-04-27 |
This company hasn't received any reviews.
Date of last update: 02 Jun 2025
Sources: Florida Department of State